G & P PHARMACY, INC.
| Name: | G & P PHARMACY, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 25 Sep 1970 (55 years ago) |
| Date of dissolution: | 13 Jan 2003 |
| Entity Number: | 296093 |
| ZIP code: | 12601 |
| County: | Dutchess |
| Place of Formation: | New York |
| Principal Address: | SMITH STREET PHARMACY, 269 MANSION ST, POUGHKEEPSIE, NY, United States, 12601 |
| Address: | 269 MANSION ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| RON GIORDANO | Chief Executive Officer | 269 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 269 MANSION ST, POUGHKEEPSIE, NY, United States, 12601 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-06-10 | 1998-08-31 | Address | % SMITH STREET PHARMACY, 269 MANSION STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
| 1970-09-25 | 1996-09-04 | Address | 269 MANSION ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| C350212-2 | 2004-07-16 | ASSUMED NAME CORP DISCONTINUANCE | 2004-07-16 |
| 030113000484 | 2003-01-13 | CERTIFICATE OF DISSOLUTION | 2003-01-13 |
| C306218-2 | 2001-08-22 | ASSUMED NAME CORP INITIAL FILING | 2001-08-22 |
| 000831002050 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
| 980831002181 | 1998-08-31 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State